Warrington
Cheshire
WA1 1NN
Secretary Name | Mrs Olivia Lindsey Blythe |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
Website | sausage-casings.co.uk |
---|---|
Telephone | 01942 242454 |
Telephone region | Wigan |
Registered Address | 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
2 at £1 | Martin Blythe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,231 |
Cash | £27 |
Current Liabilities | £401,376 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 26 March 2017 (overdue) |
---|
4 November 2014 | Delivered on: 6 November 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 September 2009 | Delivered on: 3 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 July 2014 | Delivered on: 23 July 2014 Satisfied on: 22 July 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Fully Satisfied |
3 May 2013 | Delivered on: 17 May 2013 Satisfied on: 7 August 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 December 2010 | Delivered on: 21 December 2010 Satisfied on: 7 August 2014 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 August 2010 | Delivered on: 26 August 2010 Satisfied on: 9 January 2012 Persons entitled: Rbs Invoice Fiannce Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 May 2023 | Liquidators' statement of receipts and payments to 21 March 2022 (11 pages) |
---|---|
18 May 2021 | Liquidators' statement of receipts and payments to 21 March 2021 (10 pages) |
15 May 2020 | Liquidators' statement of receipts and payments to 21 March 2020 (12 pages) |
11 July 2019 | Liquidators' statement of receipts and payments to 21 March 2017 (11 pages) |
8 July 2019 | Liquidators' statement of receipts and payments to 21 March 2017 (8 pages) |
12 June 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (12 pages) |
30 August 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (12 pages) |
4 May 2016 | Director's details changed for Mr Martin Blythe on 22 March 2016 (2 pages) |
4 May 2016 | Secretary's details changed for Mrs Olivia Lindsey Blythe on 22 March 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Martin Blythe on 22 March 2016 (2 pages) |
4 May 2016 | Secretary's details changed for Mrs Olivia Lindsey Blythe on 22 March 2016 (1 page) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
27 April 2016 | Registered office address changed from 2 Colmart House Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH England to 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 27 April 2016 (2 pages) |
27 April 2016 | Registered office address changed from 2 Colmart House Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH England to 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 27 April 2016 (2 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Statement of affairs with form 4.19 (5 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Statement of affairs with form 4.19 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 July 2015 | Registered office address changed from 20 Bentham Place Standish Wigan WN6 0NB to 2 Colmart House Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 20 Bentham Place Standish Wigan WN6 0NB to 2 Colmart House Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH on 22 July 2015 (1 page) |
22 July 2015 | Satisfaction of charge 061520920005 in full (1 page) |
22 July 2015 | Satisfaction of charge 061520920005 in full (1 page) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 November 2014 | Registration of charge 061520920006, created on 4 November 2014 (53 pages) |
6 November 2014 | Registration of charge 061520920006, created on 4 November 2014 (53 pages) |
6 November 2014 | Registration of charge 061520920006, created on 4 November 2014 (53 pages) |
7 August 2014 | Satisfaction of charge 061520920004 in full (1 page) |
7 August 2014 | Satisfaction of charge 3 in full (1 page) |
7 August 2014 | Satisfaction of charge 061520920004 in full (1 page) |
7 August 2014 | Satisfaction of charge 3 in full (1 page) |
23 July 2014 | Registration of charge 061520920005, created on 22 July 2014 (23 pages) |
23 July 2014 | Registration of charge 061520920005, created on 22 July 2014 (23 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 May 2013 | Registration of charge 061520920004 (52 pages) |
17 May 2013 | Registration of charge 061520920004 (52 pages) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Capitals not rolled up (2 pages) |
2 August 2011 | Capitals not rolled up (2 pages) |
9 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 May 2009 | Secretary's change of particulars / olivia blythe / 12/03/2009 (1 page) |
29 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
29 May 2009 | Secretary's change of particulars / olivia blythe / 12/03/2009 (1 page) |
29 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
12 April 2008 | Capitals not rolled up (2 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2007 | Incorporation (11 pages) |
12 March 2007 | Incorporation (11 pages) |